Search icon

FRIEDMAN & MAGUIRE, A PROFESSIONAL CORPORATION

Branch

Company Details

Entity Name: FRIEDMAN & MAGUIRE, A PROFESSIONAL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 25 Jan 2011 (14 years ago)
Branch of: FRIEDMAN & MAGUIRE, A PROFESSIONAL CORPORATION, ILLINOIS (Company Number CORP_55163847)
Date of dissolution: 06 Dec 2024 (2 months ago)
Last Event: CONVERSION
Event Date Filed: 06 Dec 2024 (2 months ago)
Document Number: F11000000363
FEI/EIN Number 363591922
Address: 7301 W. 109th Place, Worth, IL, 60482, US
Mail Address: 7301 West 109th Place, Worth, IL, 60482, US
Place of Formation: ILLINOIS

Agent

Name Role Address
FRIEDMAN GREGORY A Agent 151 Rolling Hill Road, Tavernier, FL, 33070

Chairman

Name Role Address
Friedman Gregory A Chairman 151 South Rolling Hill Road, Tavernier, FL, 33070

Vice Chairman

Name Role Address
Friedman Gregory A Vice Chairman 151 South Rolling Hill Road, Tavernier, FL, 33070

Director

Name Role Address
Friedman Gregory A Director 151 South Rolling Hill Road, Tavernier, FL, 33070

President

Name Role Address
Friedman Gregory A President 151 South Rolling Hill Road, Tavernier, FL, 33070

Vice President

Name Role Address
Friedman Gregory A Vice President 151 South Rolling Hill Road, Tavernier, FL, 33070

Secretary

Name Role Address
Friedman Gregory A Secretary 7301 W. 109th Place, Worth, IL, 60482

Treasurer

Name Role Address
Friedman Gregory A Treasurer 151 South Rolling Hill Road, Tavernier, FL, 33070

Events

Event Type Filed Date Value Description
CONVERSION 2024-12-06 No data CONVERSION MEMBER. RESULTING CORPORATION WAS P25000001150. CONVERSION NUMBER 100000263491
AMENDMENT AND NAME CHANGE 2023-10-20 FRIEDMAN & MAGUIRE, A PROFESSIONAL CORPORATION No data
REGISTERED AGENT ADDRESS CHANGED 2023-10-20 151 Rolling Hill Road, Tavernier, FL 33070 No data
CHANGE OF PRINCIPAL ADDRESS 2023-01-23 7301 W. 109th Place, Worth, IL 60482 No data
CHANGE OF MAILING ADDRESS 2023-01-23 7301 W. 109th Place, Worth, IL 60482 No data

Documents

Name Date
ANNUAL REPORT 2024-01-28
Amendment and Name Change 2023-10-20
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State